Name: | LBCOG, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jan 2013 (12 years ago) |
Organization Date: | 10 Jan 2013 (12 years ago) |
Last Annual Report: | 17 Aug 2016 (9 years ago) |
Organization Number: | 0846933 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 1619 BYPASS RD., PMB 269, Winchester, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Melanie Wills Gabbard | Director |
Paul Arthur Hollingsworth | Director |
Walter Faulk | Director |
HAYLUARD BAKER | Director |
BILL BASHFORD | Director |
JUDY BROTHERTON | Director |
Name | Role |
---|---|
Jack Mathew Petersen | Incorporator |
Name | Role |
---|---|
John Edward Graham | Registered Agent |
Name | Role |
---|---|
PAUL HOLLINGSWORTH | President |
Name | Role |
---|---|
ASIE CRUMP | Vice President |
Name | Role |
---|---|
SANDY DEHART | Secretary |
Name | Role |
---|---|
PAUL PUCKETT | Treasurer |
Name | File Date |
---|---|
Annual Report | 2016-08-17 |
Dissolution | 2016-08-17 |
Principal Office Address Change | 2015-04-15 |
Annual Report | 2015-03-25 |
Annual Report | 2014-08-06 |
Sources: Kentucky Secretary of State